Westhill
Aberdeen
Aberdeenshire
AB32 6QN
Scotland
Secretary Name | Carolyn Susan Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Eastside Drive Westhill Aberdeen Aberdeenshire AB32 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 58 Eastside Drive Westhill Aberdeen Aberdeenshire AB32 6QN Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Carolyn Susan Wright 50.00% Ordinary |
---|---|
1 at £1 | Christopher Geoffrey Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,886 |
Cash | £9,124 |
Current Liabilities | £13,528 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Secretary's details changed for Carolyn Susan Wright on 20 April 2012 (1 page) |
20 April 2012 | Secretary's details changed for Carolyn Susan Wright on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Christopher Geoffrey Wright on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Christopher Geoffrey Wright on 20 April 2012 (2 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Director's details changed for Christopher Geoffrey Wright on 14 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Christopher Geoffrey Wright on 14 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 19 cairngrassie circle portlethen aberdeen aberdeenshire AB12 4TZ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 19 cairngrassie circle portlethen aberdeen aberdeenshire AB12 4TZ (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Return made up to 19/04/08; full list of members (3 pages) |
22 January 2009 | Return made up to 19/04/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (6 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Return made up to 19/04/06; full list of members
|
20 April 2006 | Return made up to 19/04/06; full list of members
|
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 26 eigie walk balmedie aberdeen aberdeenshire AB23 8WF (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 26 eigie walk balmedie aberdeen aberdeenshire AB23 8WF (1 page) |
11 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
11 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
5 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 June 2002 | Return made up to 19/04/02; full list of members
|
10 June 2002 | Return made up to 19/04/02; full list of members
|
12 July 2001 | Registered office changed on 12/07/01 from: 113 victoria street dyce aberdeen aberdeenshire AB21 7AX (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 113 victoria street dyce aberdeen aberdeenshire AB21 7AX (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
19 April 2001 | Incorporation (15 pages) |
19 April 2001 | Incorporation (15 pages) |